Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOOK FORWARD (GLOUCESTERSHIRE) LIMITED
Company Information for

LOOK FORWARD (GLOUCESTERSHIRE) LIMITED

GLOUCESTER, GL1,
Company Registration Number
04677953
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Look Forward (gloucestershire) Ltd
LOOK FORWARD (GLOUCESTERSHIRE) LIMITED was founded on 2003-02-25 and had its registered office in Gloucester. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
LOOK FORWARD (GLOUCESTERSHIRE) LIMITED
 
Legal Registered Office
GLOUCESTER
 
Filing Information
Company Number 04677953
Date formed 2003-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-03-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-03-29 05:45:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOOK FORWARD (GLOUCESTERSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2011-04-18
CHRISTINE ISABEL CAMERON
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LOFTUS
Company Secretary 2013-01-01 2014-07-18
LESLEY ANDERSON BOYLAND
Director 2011-04-18 2014-07-18
DAVID JOHN LOFTUS
Director 2012-07-31 2014-07-18
IAN WHITE
Company Secretary 2011-04-18 2012-07-30
IAN JAMES WHITE
Director 2011-04-18 2012-07-30
EJAZ MAHMUD NABI
Director 2011-04-18 2011-09-01
ELIZABETH ELEY
Company Secretary 2003-02-25 2011-04-18
KATHERINE BLANDFORD
Director 2003-02-25 2011-04-18
ELIZABETH ELEY
Director 2003-02-25 2011-04-18
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
CHRISTINE ISABEL CAMERON NEW START SUPPORTED HOUSING Director 2018-04-01 CURRENT 2009-12-09 Active
CHRISTINE ISABEL CAMERON FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-10-01 CURRENT 2010-04-26 Dissolved 2015-11-10
CHRISTINE ISABEL CAMERON NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-10-01 CURRENT 2003-03-13 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON NEW PATHWAYS GROUP LTD Director 2011-10-01 CURRENT 2009-09-21 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON TRIMAR CARE LIMITED Director 2011-10-01 CURRENT 2002-10-15 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2011-10-01 CURRENT 2004-02-26 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON AMETHYST PARTNERS LIMITED Director 2011-10-01 CURRENT 2007-06-11 Dissolved 2016-04-19
CHRISTINE ISABEL CAMERON NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-10-01 CURRENT 2005-01-11 Dissolved 2016-04-19
CHRISTINE ISABEL CAMERON ASPIRATIONS (BIDCO) LIMITED Director 2011-10-01 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTINE ISABEL CAMERON ASPIRATIONS (TOPCO) LIMITED Director 2011-10-01 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTINE ISABEL CAMERON FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-05DS01APPLICATION FOR STRIKING-OFF
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0125/02/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID LOFTUS
2014-03-13RES13FACILITY AGREEMENT 26/02/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0125/02/14 FULL LIST
2014-03-11AD02SAIL ADDRESS CREATED
2013-09-04AA31/03/13 TOTAL EXEMPTION FULL
2013-03-05AR0125/02/13 FULL LIST
2013-01-10AP03SECRETARY APPOINTED MR DAVID JOHN LOFTUS
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-16AP01DIRECTOR APPOINTED MR DAVID JOHN LOFTUS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITE
2012-04-23AR0125/02/12 FULL LIST
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 84A HIGH STREET BILLERICAY ESSEX CM12 9BT UNITED KINGDOM
2012-03-29AA01CURRSHO FROM 18/04/2012 TO 31/03/2012
2012-01-19AA17/04/11 TOTAL EXEMPTION SMALL
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 3RD FLOOR NO 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2011-10-20AP01DIRECTOR APPOINTED MS CHRISTINE CAMERON
2011-09-12RES13FACILITIES AGREEMENT 01/09/2011
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-26AA01PREVEXT FROM 31/03/2011 TO 18/04/2011
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELEY
2011-05-23AP01DIRECTOR APPOINTED EJAZ MAHMUD NABI
2011-05-23AP03SECRETARY APPOINTED IAN WHITE
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH ELEY
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BLANDFORD
2011-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-10RES01ADOPT MEM AND ARTS 18/04/2011
2011-05-10RES13VARIOUS AGREEMENTS ENTERED INTO 18/04/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM ST LUCYS COURT 5A HARE LANE GLOUCESTER GLOUCESTERSHIRE GL1 2BA
2011-05-10AP01DIRECTOR APPOINTED MRS LESLEY ANDERSON BOYLAND
2011-05-10AP01DIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2011-05-10AP01DIRECTOR APPOINTED IAN JAMES WHITE
2011-05-04RES13SHARE TRANSFERRED & RES RATIFIED 18/04/2011
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-29AR0125/02/11 FULL LIST
2010-08-25RES01ALTER ARTICLES 22/07/2010
2010-08-25RES13SHARES REDESIGNATED 22/07/2010
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-19AR0125/02/10 NO CHANGES
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363sRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-03-06363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-03-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to LOOK FORWARD (GLOUCESTERSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOOK FORWARD (GLOUCESTERSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-09 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-04-18 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2008-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LOOK FORWARD (GLOUCESTERSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOOK FORWARD (GLOUCESTERSHIRE) LIMITED
Trademarks
We have not found any records of LOOK FORWARD (GLOUCESTERSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOOK FORWARD (GLOUCESTERSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as LOOK FORWARD (GLOUCESTERSHIRE) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where LOOK FORWARD (GLOUCESTERSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOOK FORWARD (GLOUCESTERSHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOOK FORWARD (GLOUCESTERSHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.